Entity Name: | 74 STREET APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 1995 (29 years ago) |
Date of dissolution: | 12 Mar 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Mar 2013 (12 years ago) |
Document Number: | P95000075486 |
FEI/EIN Number | 650624927 |
Address: | 10555 SW 58 STREET, MIAMI, FL, 33173 |
Mail Address: | 10555 SW 58 STREET, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO ANA D | Agent | 10555 SW 58 STREET, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
DIAZ-CORDERO ANA | Vice President | 10555 SW 58 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-03-12 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000041702. CONVERSION NUMBER 500000130145 |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 10555 SW 58 STREET, MIAMI, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 10555 SW 58 STREET, MIAMI, FL 33173 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 10555 SW 58 STREET, MIAMI, FL 33173 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-29 |
Off/Dir Resignation | 2011-11-16 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-06-21 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State